Background WavePink WaveYellow Wave

THE PAIGNTON PICTURE HOUSE TRUST (08725788)

THE PAIGNTON PICTURE HOUSE TRUST (08725788) is an active UK company. incorporated on 9 October 2013. with registered office in Newton Abbot. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE PAIGNTON PICTURE HOUSE TRUST has been registered for 12 years. Current directors include BUTLER, Iris Hazel, CARNELL, Julian Mark, HORROCKS, Claire Victoria and 2 others.

Company Number
08725788
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2013
Age
12 years
Address
C/O Darnells, Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BUTLER, Iris Hazel, CARNELL, Julian Mark, HORROCKS, Claire Victoria, LANGRAF, Judith Hope, VINCENT-SMITH, Candy
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAIGNTON PICTURE HOUSE TRUST

THE PAIGNTON PICTURE HOUSE TRUST is an active company incorporated on 9 October 2013 with the registered office located in Newton Abbot. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE PAIGNTON PICTURE HOUSE TRUST was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08725788

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

C/O Darnells, Wessex House Teign Road Newton Abbot, TQ12 4AA,

Previous Addresses

Ground Floor Shop Torbay Road Paignton TQ4 6AA England
From: 5 December 2024To: 7 February 2025
Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 17 December 2020To: 5 December 2024
Wessex House Wessex House Quay Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 17 December 2020To: 17 December 2020
The Old Vicarage 1 Lower Polsham Road Paignton TQ3 2AF
From: 9 October 2013To: 17 December 2020
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Oct 16
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
New Owner
Feb 23
New Owner
Feb 23
Director Left
Jun 23
Director Left
Mar 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Jan 26
0
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BUTLER, Iris Hazel

Active
Torbay Road, PaigntonTQ4 6AA
Born August 1948
Director
Appointed 25 Nov 2020

CARNELL, Julian Mark

Active
Teign Road, Newton AbbotTQ12 4AA
Born April 1967
Director
Appointed 07 Jan 2025

HORROCKS, Claire Victoria

Active
Teign Road, Newton AbbotTQ12 4AA
Born September 1985
Director
Appointed 15 Jul 2024

LANGRAF, Judith Hope

Active
Torbay Road, PaigntonTQ4 6AA
Born August 1959
Director
Appointed 20 May 2021

VINCENT-SMITH, Candy

Active
Teign Road, Newton AbbotTQ12 4AA
Born May 1977
Director
Appointed 16 Dec 2025

BRANDON, Jacob Samuel

Resigned
Torbay Road, PaigntonTQ4 6AA
Born July 1993
Director
Appointed 20 May 2021
Resigned 30 Jan 2025

BUENO, Anthony Francisco

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born April 1974
Director
Appointed 25 Nov 2020
Resigned 27 Apr 2023

CAUNTER, Steven Paul

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born December 1968
Director
Appointed 02 Mar 2022
Resigned 05 Jan 2024

HARRIS, Peter William

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born August 1961
Director
Appointed 30 Sept 2019
Resigned 24 Nov 2020

HAWTHORNE, Paul Nicholas

Resigned
Torbay Road, PaigntonTQ4 6AA
Born February 1970
Director
Appointed 09 Oct 2013
Resigned 26 Feb 2025

RAISEY, Philip Andrew

Resigned
Quay Road, Newton AbbotTQ12 2BU
Born March 1966
Director
Appointed 09 Oct 2013
Resigned 30 Sept 2016

SPACKMAN, Susan Jane

Resigned
Whitchurch Road, TavistockPL19 9EG
Born March 1947
Director
Appointed 09 Oct 2013
Resigned 09 Nov 2018

WILLS, Christopher Ian

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born September 1968
Director
Appointed 09 Oct 2013
Resigned 02 May 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Iris Hazel Butler

Active
Torbay Road, PaigntonTQ4 6AA
Born August 1948

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Christopher Ian Wills

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2020
Ceased 02 May 2024

Mr Paul Nicholas Hawthorne

Ceased
Torbay Road, PaigntonTQ4 6AA
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change Person Director Company
26 August 2021
CH01Change of Director Details
Change Person Director Company
26 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2013
NEWINCIncorporation